This company is commonly known as Pixfizz Limited. The company was founded 20 years ago and was given the registration number 05076569. The firm's registered office is in LONDON. You can find them at C/o Eam London Ltd, 215-221 Borough High Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | PIXFIZZ LIMITED |
---|---|---|
Company Number | : | 05076569 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom, SE1 1JA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Eam London Ltd, 215-221 Borough High Street, London, United Kingdom, SE1 1JA | Director | 26 May 2010 | Active |
C/O Eam London Ltd, 215-221 Borough High Street, London, United Kingdom, SE1 1JA | Director | 08 March 2023 | Active |
C/O Eam London Ltd, 215-221 Borough High Street, London, United Kingdom, SE1 1JA | Director | 09 February 2024 | Active |
20, Bunhill Row, London, EC1Y 8UE | Secretary | 26 May 2010 | Active |
10, Via Tiberio, Aprilia, Italy, 04011 | Secretary | 05 April 2005 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Corporate Secretary | 17 March 2004 | Active |
C/O Eam London Ltd, 215-221 Borough High Street, London, United Kingdom, SE1 1JA | Director | 09 March 2007 | Active |
20, Carrer Del Lotus, Denia, Spain, 03700 | Director | 12 June 2013 | Active |
27 Wycliffe Road, Midanbury, Southampton, SO18 2BY | Director | 17 March 2004 | Active |
20, Bunhill Row, London, EC1Y 8UE | Director | 05 April 2006 | Active |
20, Bunhill Row, London, EC1Y 8UE | Director | 17 March 2004 | Active |
20, Bunhill Row, London, England, EC1Y 8UE | Director | 17 March 2004 | Active |
Mr Alexander Paul De Boissezon | ||
Notified on | : | 09 February 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1984 |
Nationality | : | Dutch |
Country of residence | : | United Kingdom |
Address | : | C/O Eam London Ltd, 215-221 Borough High Street, London, United Kingdom, SE1 1JA |
Nature of control | : |
|
Mr Daniel Charles Cremer | ||
Notified on | : | 11 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | French,American |
Country of residence | : | United Kingdom |
Address | : | C/O Eam London Ltd, 215-221 Borough High Street, London, United Kingdom, SE1 1JA |
Nature of control | : |
|
Mr Richard Gary De Boissezon | ||
Notified on | : | 11 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Eam London Ltd, 215-221 Borough High Street, London, United Kingdom, SE1 1JA |
Nature of control | : |
|
Stephen James Thorpe | ||
Notified on | : | 21 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | British |
Address | : | 20, Bunhill Row, London, EC1Y 8UE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-18 | Officers | Termination director company with name termination date. | Download |
2024-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-18 | Officers | Appoint person director company with name date. | Download |
2024-03-18 | Officers | Appoint person director company with name date. | Download |
2024-03-18 | Officers | Change person director company with change date. | Download |
2024-03-14 | Capital | Capital allotment shares. | Download |
2023-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-06 | Capital | Capital allotment shares. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-08 | Address | Change registered office address company with date old address new address. | Download |
2020-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-16 | Capital | Capital return purchase own shares. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.